London
WC1N 3AR
Director Name | Mr Philip William Brading |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
Secretary Name | Mr Joel Isaacs |
---|---|
Status | Current |
Appointed | 16 July 2013(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
Director Name | Mr Edward Chaffey Townsend |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
Director Name | Dr Rima Makarem |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
Director Name | Mr Nigel Keen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
Director Name | Rear Admiral Anthony Wheatley |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 26 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lodge Beveridge Manor Yoxford Saxmundham Suffolk IP17 3LJ |
Director Name | Graham Rustrick Petty |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Glen Shortlands Bromley BR2 0JB |
Secretary Name | Rear Admiral Anthony Wheatley |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Hollies New Barn Kent DA3 7HU |
Secretary Name | Rear Admiral Anthony Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Hollies New Barn Kent DA3 7HU |
Director Name | Susan Griffiths |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 1999) |
Role | General Manager |
Correspondence Address | 60b Belsize Avenue London NW3 4AA |
Secretary Name | Graham Rustrick Petty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 22 Petts Wood Road Petts Wood Orpington Kent BR5 1LB |
Director Name | Ronald Alexander Calvert |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | 4 Fortis Green London N2 9EL |
Director Name | Miss Monica Mary Darley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchtown Cottage West Anstey South Molton Devon EX36 3PE |
Director Name | Prof David Royden Fish |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roundwood Park Harpenden Hertfordshire AL5 3AB |
Director Name | Mr Graham John Faulkner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2020) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
Director Name | Mr Peter Hugh Burroughs |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
Secretary Name | Mr Christopher Allen |
---|---|
Status | Resigned |
Appointed | 14 November 2011(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
Director Name | Mr Adrian John Harbottle Reed |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 January 2022) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 17 Wilmington Square London WC1X 0ER |
Director Name | Mr Robin Peter Collins |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
Website | qsic-mri.com |
---|---|
Telephone | 020 78332513 |
Telephone region | London |
Registered Address | Queen Square Imaging Centre 8-11 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | University College London Hospitals Charities 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,281 |
Cash | £732,442 |
Current Liabilities | £1,833,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
1 August 2022 | Delivered on: 19 August 2022 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
---|---|
22 December 1993 | Delivered on: 5 January 1994 Satisfied on: 14 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 1985 | Delivered on: 4 April 1985 Satisfied on: 5 January 1994 Persons entitled: W & G Industrial Leasing Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 27-3-85. Particulars: All Q.S.'s rights, title and interest to and in any monies whatsoever payable to Q.S. under an agreement dated 27-3-85. Fully Satisfied |
14 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
19 August 2022 | Registration of charge 018503770003, created on 1 August 2022 (7 pages) |
8 August 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
19 July 2022 | Appointment of Mr Nigel Keen as a director on 24 May 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 January 2022 | Termination of appointment of Peter Hugh Burroughs as a director on 18 January 2022 (1 page) |
20 January 2022 | Termination of appointment of Adrian John Harbottle Reed as a director on 18 January 2022 (1 page) |
12 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
19 March 2021 | Termination of appointment of Graham John Faulkner as a director on 30 November 2020 (1 page) |
19 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
19 March 2021 | Appointment of Dr Rima Makarem as a director on 1 December 2020 (2 pages) |
12 October 2020 | Director's details changed for Jodee Samantha Cooper on 1 October 2020 (2 pages) |
25 September 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
21 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 July 2018 | Appointment of Mr Edward Chaffey Townsend as a director on 17 July 2018 (2 pages) |
25 July 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Robin Peter Collins as a director on 21 November 2017 (1 page) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
3 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 February 2016 | Appointment of Mr Robin Peter Collins as a director on 27 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr Robin Peter Collins as a director on 27 January 2016 (2 pages) |
2 December 2015 | Termination of appointment of Graham Rustrick Petty as a director on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Adrian John Harbottle Reed as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Graham Rustrick Petty as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Monica Mary Darley as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Graham Rustrick Petty as a director on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Adrian John Harbottle Reed as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Adrian John Harbottle Reed as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Monica Mary Darley as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Monica Mary Darley as a director on 1 December 2015 (1 page) |
28 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 August 2014 | Director's details changed for Graham Rustrick Petty on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Graham Rustrick Petty on 26 August 2014 (2 pages) |
12 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
3 July 2014 | Auditor's resignation (1 page) |
3 July 2014 | Auditor's resignation (1 page) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 July 2013 | Appointment of Mr Joel Isaacs as a secretary (1 page) |
19 July 2013 | Appointment of Mr Joel Isaacs as a secretary (1 page) |
24 April 2013 | Termination of appointment of Christopher Allen as a secretary (1 page) |
24 April 2013 | Termination of appointment of Christopher Allen as a secretary (1 page) |
23 April 2013 | Termination of appointment of Christopher Allen as a secretary (1 page) |
23 April 2013 | Termination of appointment of Christopher Allen as a secretary (1 page) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
17 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 July 2012 | Termination of appointment of Anthony Wheatley as a director (1 page) |
16 July 2012 | Termination of appointment of Anthony Wheatley as a director (1 page) |
9 July 2012 | Appointment of Mr Christopher Allen as a secretary (1 page) |
9 July 2012 | Termination of appointment of Anthony Wheatley as a secretary (1 page) |
9 July 2012 | Appointment of Mr Christopher Allen as a secretary (1 page) |
9 July 2012 | Termination of appointment of Anthony Wheatley as a secretary (1 page) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (9 pages) |
22 August 2011 | Appointment of Mr Peter Hugh Burroughs as a director (3 pages) |
22 August 2011 | Appointment of Mr Philip William Brading as a director (3 pages) |
22 August 2011 | Appointment of Mr Peter Hugh Burroughs as a director (3 pages) |
22 August 2011 | Appointment of Mr Philip William Brading as a director (3 pages) |
2 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 March 2011 | Appointment of Graham John Faulkner as a director (3 pages) |
11 March 2011 | Appointment of Graham John Faulkner as a director (3 pages) |
17 February 2011 | Secretary's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages) |
17 February 2011 | Secretary's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages) |
17 February 2011 | Director's details changed for Graham Rustrick Petty on 31 March 2010 (2 pages) |
17 February 2011 | Director's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages) |
17 February 2011 | Director's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Director's details changed for Graham Rustrick Petty on 31 March 2010 (2 pages) |
17 February 2011 | Director's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages) |
17 February 2011 | Secretary's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Director's details changed for Rear Admiral Anthony Wheatley on 1 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Rear Admiral Anthony Wheatley on 1 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Rear Admiral Anthony Wheatley on 1 October 2009 (2 pages) |
6 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Graham Rustrick Petty on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Graham Rustrick Petty on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Monica Mary Darley on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Jodee Samantha Cooper on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Jodee Samantha Cooper on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Graham Rustrick Petty on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Monica Mary Darley on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Monica Mary Darley on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Jodee Samantha Cooper on 1 October 2009 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 May 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
21 May 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
23 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
7 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
16 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 June 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 June 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
8 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
31 May 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 February 2006 | Return made up to 13/02/06; full list of members
|
22 February 2006 | Return made up to 13/02/06; full list of members
|
15 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
2 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
1 March 2001 | Return made up to 13/02/01; full list of members
|
1 March 2001 | Return made up to 13/02/01; full list of members
|
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 March 2000 | Return made up to 13/02/00; full list of members
|
10 March 2000 | Return made up to 13/02/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
19 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Return made up to 13/02/98; no change of members
|
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Return made up to 13/02/98; no change of members
|
3 April 1997 | Return made up to 13/02/97; full list of members
|
3 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1997 | Return made up to 13/02/97; full list of members
|
3 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1996 | Auditor's resignation (1 page) |
13 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 23 queen square london WC1N 3BG (1 page) |
13 December 1996 | Auditor's resignation (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 23 queen square london WC1N 3BG (1 page) |
28 April 1996 | Return made up to 13/02/96; no change of members (6 pages) |
28 April 1996 | Return made up to 13/02/96; no change of members (6 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
21 April 1995 | Return made up to 13/02/95; no change of members (4 pages) |
21 April 1995 | Return made up to 13/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
18 January 1993 | Full accounts made up to 31 March 1992 (10 pages) |
24 September 1984 | Incorporation (17 pages) |
24 September 1984 | Incorporation (17 pages) |